Search icon

TUXXIN INC - Florida Company Profile

Company Details

Entity Name: TUXXIN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TUXXIN INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P12000092735
FEI/EIN Number 46-1340487

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6169 Cyril Ave, ORLANDO, FL, 32809, US
Mail Address: 6169 Cyril Ave, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DANIEL ASr. President 6169 Cyril Ave, ORLANDO, FL, 32809
JONES DANIEL ASr. Agent 6169 Cyril Ave, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 6169 Cyril Ave, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2018-06-26 6169 Cyril Ave, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-26 6169 Cyril Ave, ORLANDO, FL 32809 -
REINSTATEMENT 2017-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 JONES, DANIEL A, Sr. -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-06-26
REINSTATEMENT 2017-01-24
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State